Company NameGordon's Consulting Ltd
DirectorsAndrew Thomas Gordon and Clare Hazel Gordon
Company StatusActive
Company NumberSC404727
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Andrew Thomas Gordon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 The Village, Archerfield
Dirleton
North Berwick
EH39 5HT
Scotland
Director NameMrs Clare Hazel Gordon
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 The Village, Archerfield
Dirleton
North Berwick
EH39 5HT
Scotland

Location

Registered Address33 The Village, Archerfield
Dirleton
North Berwick
EH39 5HT
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

50 at £1Andrew Gordon
50.00%
Ordinary
50 at £1Clare Gordon
50.00%
Ordinary

Financials

Year2014
Net Worth£18,450
Cash£31,389
Current Liabilities£137,941

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Filing History

8 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
26 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 30 November 2018 (3 pages)
26 August 2019Previous accounting period shortened from 27 November 2018 to 26 November 2018 (1 page)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 30 November 2017 (2 pages)
29 November 2018Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page)
29 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
17 January 2018Compulsory strike-off action has been discontinued (1 page)
16 January 2018Micro company accounts made up to 30 November 2016 (2 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
5 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
28 July 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
28 July 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
11 October 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 August 2016Registered office address changed from 33 33 the Village, Archerfield Dirleton North Berwick EH39 5HT Scotland to 33 the Village, Archerfield Dirleton North Berwick EH39 5HT on 12 August 2016 (1 page)
12 August 2016Registered office address changed from 33 33 the Village, Archerfield Dirleton North Berwick EH39 5HT Scotland to 33 the Village, Archerfield Dirleton North Berwick EH39 5HT on 12 August 2016 (1 page)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
15 October 2015Registered office address changed from Unit 6 Unit 6, Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY to 33 33 the Village, Archerfield Dirleton North Berwick EH39 5HT on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Unit 6 Unit 6, Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY to 33 33 the Village, Archerfield Dirleton North Berwick EH39 5HT on 15 October 2015 (1 page)
22 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 May 2015Previous accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
29 May 2015Previous accounting period extended from 31 August 2014 to 30 November 2014 (1 page)
31 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(3 pages)
31 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(3 pages)
31 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(3 pages)
2 July 2014Registered office address changed from Unit 1 2 New Mart Road Edinburgh Midlothian EH14 6RL Scotland on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Unit 1 2 New Mart Road Edinburgh Midlothian EH14 6RL Scotland on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Unit 1 2 New Mart Road Edinburgh Midlothian EH14 6RL Scotland on 2 July 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)